Search icon

OIL FIELD INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OIL FIELD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OIL FIELD INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 1992 (33 years ago)
Date of dissolution: 13 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2014 (10 years ago)
Document Number: V70519
FEI/EIN Number 593146376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9040 Willowbrook Circle, Bradenton, FL, 34212, US
Mail Address: 9040 Willowbrook Circle, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER Roseann M President 9040 Willowbrook Circle, Bradenton, FL, 34212
MILLER Roseann M Agent 9040 Willowbrook Circle, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-01 9040 Willowbrook Circle, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-01 9040 Willowbrook Circle, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2014-02-01 9040 Willowbrook Circle, Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2013-06-26 MILLER, Roseann M -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-10 - -
REINSTATEMENT 1999-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-13
ANNUAL REPORT 2014-02-01
AMENDED ANNUAL REPORT 2013-06-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-03-16
Reinstatement 2009-09-17
DEBIT MEMO DISSOLUTI 2003-10-10
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State